Shortcuts

Pa Stars Limited

Type: NZ Limited Company (Ltd)
9429039226273
NZBN
467886
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671210
Industry classification code
"building, Non-residential - Renting Or Leasing"
Industry classification description
Current address
86 Purchas Street
Edgeware
Christchurch 8013
New Zealand
Postal & office & delivery address used since 06 Jun 2022
86 Purchas Street
Edgeware
Christchurch 8013
New Zealand
Registered & physical & service address used since 14 Jun 2022

Pa Stars Limited, a registered company, was started on 24 Apr 1990. 9429039226273 is the NZ business number it was issued. ""Building, non-residential - renting or leasing"" (business classification L671210) is how the company is categorised. The company has been managed by 5 directors: Peter Pastars - an active director whose contract began on 20 Aug 1990,
Antonina Pastars - an inactive director whose contract began on 13 Dec 2011 and was terminated on 15 Apr 2020,
Gabrielle Delyse Campbell - an inactive director whose contract began on 13 Aug 2002 and was terminated on 30 Oct 2008,
Vivienne Anne Pastars - an inactive director whose contract began on 20 Aug 1990 and was terminated on 16 Aug 2002,
Murray Alan Weakley - an inactive director whose contract began on 13 Jun 1996 and was terminated on 13 Aug 2002.
Last updated on 01 Apr 2024, our database contains detailed information about 1 address: 86 Purchas Street, Edgeware, Christchurch, 8013 (type: registered, physical).
Pa Stars Limited had been using 276 Kingsbury Avenue, Rangiora, Rangiora as their registered address up until 14 Jun 2022.
Previous names used by this company, as we identified at BizDb, included: from 24 Apr 1990 to 01 Mar 2018 they were called Pastars Farm Limited.
One entity controls all company shares (exactly 50000 shares) - Pastars, Peter - located at 8013, Edgeware, Christchurch.

Addresses

Principal place of activity

86 Purchas Street, Edgeware, Christchurch, 8013 New Zealand


Previous addresses

Address #1: 276 Kingsbury Avenue, Rangiora, Rangiora, 7400 New Zealand

Registered & physical address used from 21 Jun 2018 to 14 Jun 2022

Address #2: 87 Ashworths Road, Ohoka R.d.2, Kaiapoi 7692 New Zealand

Registered address used from 23 Jun 2008 to 21 Jun 2018

Address #3: 87 Ashworths Road, Ohoka, R.d.2 Kaiapoi 7692 New Zealand

Physical address used from 23 Jun 2008 to 21 Jun 2018

Address #4: 87 Ashworths Road, Ohoka, R.d.2 Kaiapoi 8252

Physical & registered address used from 03 Jul 2005 to 23 Jun 2008

Address #5: Ashworths Road, Ohoka, Kaiapoi, R D 2

Physical address used from 30 May 1997 to 03 Jul 2005

Address #6: Pastars Farm Limited, Ashworths Road, Ohoka, North Canterbury

Registered address used from 30 May 1997 to 03 Jul 2005

Contact info
64 21 2421177
21 Dec 2018 Phone
pierrep@farmside.co.nz
08 Jun 2019 nzbn-reserved-invoice-email-address-purpose
pierrep@farmside.co.nz
21 Dec 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: June

Annual return last filed: 25 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000
Individual Pastars, Peter Edgeware
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pastars, Antonina Rangiora
Rangiora
7400
New Zealand
Directors

Peter Pastars - Director

Appointment date: 20 Aug 1990

Address: Rangiora, Rangiora, 8013 New Zealand

Address used since 06 Jun 2022

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 23 Jun 2010

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 13 Jun 2018


Antonina Pastars - Director (Inactive)

Appointment date: 13 Dec 2011

Termination date: 15 Apr 2020

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 13 Jun 2018

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 13 Dec 2011


Gabrielle Delyse Campbell - Director (Inactive)

Appointment date: 13 Aug 2002

Termination date: 30 Oct 2008

Address: Kaiapoi,

Address used since 01 Nov 2005


Vivienne Anne Pastars - Director (Inactive)

Appointment date: 20 Aug 1990

Termination date: 16 Aug 2002

Address: Ohoka, Kaiapoi R D 2,

Address used since 20 Aug 1990


Murray Alan Weakley - Director (Inactive)

Appointment date: 13 Jun 1996

Termination date: 13 Aug 2002

Address: Christchurch,

Address used since 13 Jun 1996

Nearby companies

Keats Creations Limited
178 Dawsons Road

Gumgo Trustees Limited
60 Siena Place

Similar companies

342 Oxford Limited
124 Mt Thomas Road

357 Limited
67 Old Main North Road

De Castro Properties Limited
73 Camwell Park

Gore Bay Mobile Cafe Limited
70a Ohoka Road

Lancamarie Trustee Limited
75 Williams Street

Ridac Investments Limited
14 Bush Street